London
WC1X 8AQ
Director Name | Mr Francis Robert Ives |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1997(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Geoffrey Lynn Moir |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(2 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 27 April 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Hendon Avenue London N3 1UL |
Director Name | Mr Michael Kemsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Heathfield South Twickenham Middlesex TW2 7SS |
Secretary Name | Mr Michael Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Heathfield South Twickenham Middlesex TW2 7SS |
Secretary Name | James Patrick Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 39 Raeburn Avenue Surbiton Surrey KT5 9BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 60 Gray's Inn Road London WC1X 8AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | Application to strike the company off the register (2 pages) |
22 December 2009 | Application to strike the company off the register (2 pages) |
29 October 2009 | Director's details changed for Mr Geoffrey Lynn Moir on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Francis Robert Ives on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael David Gibbons on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Francis Robert Ives on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Mr Geoffrey Lynn Moir on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael David Gibbons on 29 October 2009 (2 pages) |
2 June 2009 | Appointment Terminated Secretary james murray (1 page) |
2 June 2009 | Appointment terminated secretary james murray (1 page) |
2 June 2009 | Appointment Terminated Director michael kemsley (1 page) |
2 June 2009 | Appointment terminated director michael kemsley (1 page) |
20 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
24 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
7 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members
|
1 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
31 October 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
21 December 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
21 December 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
2 November 2004 | Return made up to 01/10/04; full list of members (9 pages) |
2 November 2004 | Return made up to 01/10/04; full list of members (9 pages) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
24 November 2003 | Return made up to 01/10/03; full list of members (9 pages) |
24 November 2003 | Return made up to 01/10/03; full list of members (9 pages) |
10 October 2003 | Secretary resigned (2 pages) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Secretary resigned (2 pages) |
10 October 2003 | New secretary appointed (1 page) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
14 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
14 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
7 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
7 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
20 November 2000 | Return made up to 01/10/00; full list of members; amend (8 pages) |
20 November 2000 | Return made up to 01/10/00; full list of members; amend (8 pages) |
15 November 2000 | Ad 02/10/00--------- £ si [email protected]=100 £ ic 20002/20102 (2 pages) |
15 November 2000 | Ad 02/10/00--------- £ si [email protected]=100 £ ic 20002/20102 (2 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members (8 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members (8 pages) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 June 2000 | Re-registration of Memorandum and Articles (12 pages) |
1 June 2000 | Re-registration of Memorandum and Articles (12 pages) |
1 June 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 June 2000 | Application for reregistration from PLC to private (1 page) |
1 June 2000 | Application for reregistration from PLC to private (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Ad 14/04/00--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages) |
20 April 2000 | Ad 14/04/00--------- £ si [email protected]=2000 £ ic 2/2002 (2 pages) |
20 April 2000 | New director appointed (2 pages) |
28 March 2000 | Company name changed c s holdings PLC\certificate issued on 29/03/00 (2 pages) |
28 March 2000 | Company name changed c s holdings PLC\certificate issued on 29/03/00 (2 pages) |
16 February 2000 | Accounts made up to 31 October 1999 (1 page) |
16 February 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
26 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
26 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
18 March 1999 | Accounts made up to 31 October 1998 (2 pages) |
18 March 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
13 November 1998 | Return made up to 17/10/98; full list of members (10 pages) |
13 November 1998 | Return made up to 17/10/98; full list of members
|
14 October 1998 | Registered office changed on 14/10/98 from: 12 heathfield south twickenham middlesex TW2 7SS (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 12 heathfield south twickenham middlesex TW2 7SS (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed;new director appointed (3 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (3 pages) |
27 October 1997 | New secretary appointed;new director appointed (3 pages) |
27 October 1997 | New director appointed (3 pages) |
27 October 1997 | New director appointed (3 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (3 pages) |
27 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Incorporation (17 pages) |